POWERBOARD SALES LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » ME20 7AU

Company number 04267418
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 6-10 FORSTAL ROAD, AYLESFORD, KENT, ME20 7AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 846 . The most likely internet sites of POWERBOARD SALES LIMITED are www.powerboardsales.co.uk, and www.powerboard-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bearsted Rail Station is 4.5 miles; to Chatham Rail Station is 5.6 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerboard Sales Limited is a Private Limited Company. The company registration number is 04267418. Powerboard Sales Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Powerboard Sales Limited is 6 10 Forstal Road Aylesford Kent Me20 7au. . SKELTON, Ann Elizabeth is a Secretary of the company. SKELTON, Geoffrey Michael is a Director of the company. Secretary ANTRIM, Stephen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOBBINS, Melvyn Leslie has been resigned. Director GHOST, Stephen Dennis has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SKELTON, Ann Elizabeth
Appointed Date: 17 December 2015

Director
SKELTON, Geoffrey Michael
Appointed Date: 17 December 2015
76 years old

Resigned Directors

Secretary
ANTRIM, Stephen
Resigned: 17 December 2015
Appointed Date: 03 September 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Secretary
HOBBINS, Melvyn Leslie
Resigned: 03 September 2004
Appointed Date: 09 August 2001

Director
GHOST, Stephen Dennis
Resigned: 17 December 2015
Appointed Date: 09 August 2001
71 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 August 2001
Appointed Date: 09 August 2001
71 years old

Persons With Significant Control

Chapelton Board Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERBOARD SALES LIMITED Events

14 Dec 2016
Confirmation statement made on 23 November 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 31 August 2015
29 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 846

17 Dec 2015
Appointment of Mrs Ann Elizabeth Skelton as a secretary on 17 December 2015
17 Dec 2015
Appointment of Mr Geoffrey Michael Skelton as a director on 17 December 2015
...
... and 37 more events
28 Aug 2001
Secretary resigned
28 Aug 2001
Director resigned
28 Aug 2001
New director appointed
28 Aug 2001
New secretary appointed
09 Aug 2001
Incorporation

POWERBOARD SALES LIMITED Charges

1 October 2001
Debenture
Delivered: 2 October 2001
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…